Name: | DAROMA RESTAURANT EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1975 (49 years ago) |
Entity Number: | 387628 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 E 42nd St, Rm 4300, New York, NY, United States, 10168 |
Principal Address: | 180 BOWERY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEIR MARKOVITZ | Chief Executive Officer | 180 BOWERY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
180 BOWERY | DOS Process Agent | 122 E 42nd St, Rm 4300, New York, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 180 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2022-05-25 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-21 | 2022-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-24 | 2023-12-07 | Address | 488 MADISON AVE., 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-05-24 | 2023-12-07 | Address | 180 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207001242 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
220712002960 | 2022-07-12 | BIENNIAL STATEMENT | 2021-12-01 |
140103002013 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
130524002062 | 2013-05-24 | BIENNIAL STATEMENT | 2011-12-01 |
130325000728 | 2013-03-25 | ANNULMENT OF DISSOLUTION | 2013-03-25 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-01 | 2015-05-12 | Defective Goods | No | 0.00 | Advised to Sue |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State